Company NameHoyland Insurance Brokers Limited
DirectorsCarole Camplin and Gary Thomas Camplin
Company StatusActive
Company Number01404770
CategoryPrivate Limited Company
Incorporation Date11 December 1978(45 years, 4 months ago)
Previous NameHoyland Insurance Brokers And Estates Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Carole Camplin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(20 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCS
Country of ResidenceEngland
Correspondence Address3 Woodland View
Wombwell
Barnsley
South Yorkshire
S73 0ND
Director NameMr Gary Thomas Camplin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(20 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodland View
Wombwell
Barnsley
South Yorkshire
S73 0ND
Secretary NameMrs Carole Camplin
NationalityBritish
StatusCurrent
Appointed31 March 1999(20 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director/Company Sec
Country of ResidenceEngland
Correspondence Address3 Woodland View
Wombwell
Barnsley
South Yorkshire
S73 0ND
Director NamePeter Brook
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleInsurance Consultant
Correspondence Address29 Milford Avenue
Elsecar
Barnsley
South Yorkshire
S74 8DT
Director NameSylvia Joy Brook
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(13 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 1992)
RoleSecretary
Correspondence Address2 Clough Road
Hoyland
Barnsley
South Yorkshire
S74 9DZ
Secretary NameSylvia Joy Brook
NationalityBritish
StatusResigned
Appointed04 May 1992(13 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address2 Clough Road
Hoyland
Barnsley
South Yorkshire
S74 9DZ
Secretary NameJulie Marie Hannah
NationalityBritish
StatusResigned
Appointed15 December 1992(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address132 West Street
Hoyland
Barnsley
South Yorkshire
S74 9DU

Contact

Websitewww.hoylandinsurance.co.uk/
Telephone01226 744716
Telephone regionBarnsley

Location

Registered Address140 West Street
Hoyland
Barnsley
South Yorkshire
S74 9DU
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Carole Camplin
50.00%
Ordinary
50 at £1Gary Thomas Camplin
50.00%
Ordinary

Financials

Year2014
Net Worth£14,191
Cash£29,062
Current Liabilities£64,692

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

18 May 2000Delivered on: 19 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
20 June 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
31 May 2023Appointment of Mr Scott Thomas Camplin as a director on 18 May 2023 (2 pages)
14 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 June 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
22 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 June 2021Notification of Scott Thomas Camplin as a person with significant control on 1 April 2021 (2 pages)
18 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Gary Thomas Camplin on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Carole Camplin on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Carole Camplin on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Carole Camplin on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Gary Thomas Camplin on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Gary Thomas Camplin on 4 May 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
10 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
10 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 February 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
6 February 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
23 July 2007Return made up to 04/05/07; full list of members (7 pages)
23 July 2007Return made up to 04/05/07; full list of members (7 pages)
26 February 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
26 February 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
2 June 2006Return made up to 04/05/06; full list of members (7 pages)
2 June 2006Return made up to 04/05/06; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
27 June 2005Full accounts made up to 31 December 2004 (16 pages)
27 June 2005Full accounts made up to 31 December 2004 (16 pages)
25 May 2005Return made up to 04/05/05; full list of members (7 pages)
25 May 2005Return made up to 04/05/05; full list of members (7 pages)
20 July 2004Full accounts made up to 31 December 2003 (16 pages)
20 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
14 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 May 2003Return made up to 04/05/03; full list of members (7 pages)
5 June 2002Full accounts made up to 31 December 2001 (15 pages)
5 June 2002Full accounts made up to 31 December 2001 (15 pages)
7 May 2002Return made up to 04/05/02; full list of members (7 pages)
7 May 2002Return made up to 04/05/02; full list of members (7 pages)
6 June 2001Return made up to 04/05/01; full list of members (6 pages)
6 June 2001Return made up to 04/05/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 December 2000 (17 pages)
12 April 2001Full accounts made up to 31 December 2000 (17 pages)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
1 June 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Registered office changed on 09/05/00 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
9 May 2000Registered office changed on 09/05/00 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
8 May 1999Registered office changed on 08/05/99 from: 140 west street hoyland barnsley south yorkshire S74 9DU (1 page)
8 May 1999Registered office changed on 08/05/99 from: 140 west street hoyland barnsley south yorkshire S74 9DU (1 page)
5 May 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
2 March 1999Full accounts made up to 31 December 1998 (14 pages)
2 March 1999Full accounts made up to 31 December 1998 (14 pages)
11 June 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
3 July 1997Full accounts made up to 31 December 1996 (14 pages)
3 July 1997Full accounts made up to 31 December 1996 (14 pages)
8 May 1997Return made up to 04/05/97; full list of members (6 pages)
8 May 1997Return made up to 04/05/97; full list of members (6 pages)
8 July 1996Full accounts made up to 31 December 1995 (14 pages)
8 July 1996Full accounts made up to 31 December 1995 (14 pages)
25 April 1996Return made up to 04/05/96; full list of members (6 pages)
25 April 1996Return made up to 04/05/96; full list of members (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)